Ossett
Wakefield
West Yorkshire
WF5 9TJ
Director Name | Mr Neil Lee Hardy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ |
Secretary Name | Mr John Nathaniel Brooker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ |
Director Name | Alison Linda Brooker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Administrations |
Country of Residence | England |
Correspondence Address | The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ |
Director Name | Caroline Hardy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Tele-Sales O3 |
Country of Residence | England |
Correspondence Address | The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ |
Director Name | Mrs Emma Louise Brooker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ |
Director Name | Mr Nathan Brooker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ |
Secretary Name | Mr Robert Eric Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | elektronics.co.uk |
---|---|
Telephone | 08700104911 |
Telephone region | Unknown |
Registered Address | The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
255 at £1 | Mr John Nathaniel Brooker 25.50% Ordinary |
---|---|
255 at £1 | Mr Neil Lee Hardy 25.50% Ordinary |
230 at £1 | Dino Dalla-torre 23.00% Ordinary A |
160 at £1 | John Brooker 16.00% Ordinary A |
100 at £1 | John Brooker 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £258,133 |
Cash | £140,024 |
Current Liabilities | £102,732 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Notification of Neil Lee Hardy as a person with significant control on 1 December 2023 (2 pages) |
3 August 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
20 August 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
18 August 2021 | Appointment of Mr Nathan Brooker as a director on 15 August 2021 (2 pages) |
17 August 2021 | Appointment of Mrs Emma Louise Brooker as a director on 15 August 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 May 2020 | Director's details changed for Alison Linda Brooker on 20 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr John Nathaniel Brooker on 20 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Caroline Hardy on 20 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Neil Lee Hardy on 20 May 2020 (2 pages) |
21 May 2020 | Secretary's details changed for Mr John Nathaniel Brooker on 20 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 May 2020 | Director's details changed for Alison Linda Brooker on 20 May 2020 (2 pages) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
21 May 2018 | Secretary's details changed for Mr John Nathaniel Brooker on 19 May 2018 (1 page) |
21 May 2018 | Director's details changed for Mr John Nathaniel Brooker on 19 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Alison Linda Brooker on 19 May 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 November 2016 | Registered office address changed from The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ England to The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ England to The Gateway Suite No 4 Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 21 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ to The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ to The Gateway Suite No 4C Fryers Way Silkwood Park Ossett Wakefield West Yorkshire WF5 9TJ on 18 November 2016 (1 page) |
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 February 2015 | Registered office address changed from The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Unit 9 Valley Road Keighley West Yorkshire BD22 4LZ on 22 February 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 August 2014 | Registered office address changed from Ams Technology Park Units 1 + 2 Billington Road Burnley BB11 5UB to The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Ams Technology Park Units 1 + 2 Billington Road Burnley BB11 5UB to The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Ams Technology Park Units 1 + 2 Billington Road Burnley BB11 5UB to The Clock Tower 1St Floor Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 4 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 December 2013 | Registered office address changed from Dylan Harvey Building Liverpool Road Burnley Lancashire BB12 6HA England on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Dylan Harvey Building Liverpool Road Burnley Lancashire BB12 6HA England on 12 December 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Registered office address changed from 39 Heathcote Rise Longacres Keighley West Yorkshire BD22 0TA on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 39 Heathcote Rise Longacres Keighley West Yorkshire BD22 0TA on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 39 Heathcote Rise Longacres Keighley West Yorkshire BD22 0TA on 3 June 2011 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Alison Linda Brooker on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Nathaniel Brooker on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Neil Hardy on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Nathaniel Brooker on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Neil Hardy on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Caroline Hardy on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Caroline Hardy on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Alison Linda Brooker on 20 May 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
3 June 2009 | Director appointed alison linda brooker (1 page) |
3 June 2009 | Director appointed caroline hardy (2 pages) |
3 June 2009 | Director appointed alison linda brooker (1 page) |
3 June 2009 | Director appointed caroline hardy (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / neil hardy / 21/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / neil hardy / 21/05/2008 (1 page) |
27 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 July 2005 | Return made up to 21/05/05; full list of members (8 pages) |
12 July 2005 | Return made up to 21/05/05; full list of members (8 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
22 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Ad 05/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
19 September 2003 | Ad 05/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Nc inc already adjusted 05/09/03 (1 page) |
19 September 2003 | Nc inc already adjusted 05/09/03 (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: york house 38 penistone road new mill huddersfield west yorkshire HD9 7BT (1 page) |
10 August 2003 | New secretary appointed (2 pages) |
10 August 2003 | New secretary appointed (2 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: york house 38 penistone road new mill huddersfield west yorkshire HD9 7BT (1 page) |
1 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
26 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
26 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: yasgroup york house 38 penistone road new mill HD9 7BT (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: yasgroup york house 38 penistone road new mill HD9 7BT (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2001 | Director resigned (1 page) |
21 May 2001 | Incorporation (7 pages) |
21 May 2001 | Incorporation (7 pages) |